Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-08-05 |
update founded_year null => 2013 |
2023-06-01 |
delete about_pages_linkeddomain wearedrum.com |
2023-06-01 |
delete casestudy_pages_linkeddomain wearedrum.com |
2023-06-01 |
delete contact_pages_linkeddomain wearedrum.com |
2023-06-01 |
delete index_pages_linkeddomain wearedrum.com |
2023-06-01 |
delete service_pages_linkeddomain wearedrum.com |
2023-06-01 |
delete terms_pages_linkeddomain wearedrum.com |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-08 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-27 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-07-06 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-10-30 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-09-26 |
delete source_ip 138.68.173.171 |
2020-09-26 |
insert source_ip 78.129.130.63 |
2020-08-28 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-08-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-08-07 |
update company_status Active - Proposal to Strike off => Active |
2019-07-16 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-07-07 |
update company_status Active => Active - Proposal to Strike off |
2019-07-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-07-02 |
update statutory_documents FIRST GAZETTE |
2019-06-09 |
delete phone +44 (0)1494 601068 |
2019-06-09 |
insert phone +44 (0)1494 939900 |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-11 |
delete person Patrick Prior |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
2017-11-04 |
delete address Contact information below! CDL Group North East Darlington, DL2 1UL |
2017-09-30 |
insert alias CDL Group Ireland |
2017-09-30 |
insert person Kieran Mcgee |
2017-09-30 |
insert phone +353 1 485 3407 |
2017-09-07 |
update num_mort_charges 0 => 1 |
2017-09-07 |
update num_mort_outstanding 0 => 1 |
2017-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085938900001 |
2017-07-20 |
delete address Victoria House, Desborough St, High Wycombe, HP11 2NS,
Buckinghamshire, UK |
2017-07-20 |
delete phone 01494 601068 |
2017-07-20 |
insert address Contact information below! CDL Group North East Darlington, DL2 1UL |
2017-07-20 |
insert address Darlington, DL2 1UL
County Durham, UK.
Telephone |
2017-07-20 |
insert person Patrick Prior |
2017-07-20 |
insert person Sarah Cadenne |
2017-07-20 |
insert phone +44 (0)1325 528218 |
2017-07-20 |
insert phone +44 (0)1494 601068 |
2017-07-20 |
insert phone +44 (0)1686 806677 |
2017-07-20 |
update person_title Steve Russell: Business Development Manager => Business Development Manager ( South ) |
2017-06-13 |
insert about_pages_linkeddomain instagram.com |
2017-06-13 |
insert casestudy_pages_linkeddomain instagram.com |
2017-06-13 |
insert contact_pages_linkeddomain instagram.com |
2017-06-13 |
insert index_pages_linkeddomain instagram.com |
2017-06-13 |
insert service_pages_linkeddomain instagram.com |
2017-06-13 |
insert terms_pages_linkeddomain instagram.com |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-15 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-05-13 |
delete source_ip 185.53.172.2 |
2017-05-13 |
insert source_ip 138.68.173.171 |
2016-12-19 |
delete sic_code 46720 - Wholesale of metals and metal ores |
2016-12-04 |
delete alias CDL Group Ltd |
2016-12-04 |
update person_description Edward Cadenne => Edward Cadenne |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-11-22 |
update statutory_documents DIRECTOR APPOINTED MR HUBERT EDWARD CADENNE DE LANNOY |
2016-11-22 |
update statutory_documents 22/11/16 STATEMENT OF CAPITAL GBP 1 |
2016-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCINDA CADENNE DE LANNOY |
2016-10-08 |
insert alias CDL Group Ltd |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-09-10 |
insert person Dave Matthews |
2016-09-10 |
insert person Steve Russell |
2016-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUBERT CADENNE DE LANNOY |
2016-08-13 |
delete alias CDL Group Ltd |
2016-08-08 |
update statutory_documents DIRECTOR APPOINTED MRS LUCINDA ROSE CADENNE DE LANNOY |
2016-08-07 |
delete address TOP FLOOR 9 BROAD STREET NEWTOWN POWYS SY16 2LU |
2016-08-07 |
insert address 21A MOCHDRE INDUSTRIAL ESTATE MOCHDRE NEWTOWN POWYS WALES SY16 4LE |
2016-08-07 |
insert sic_code 46720 - Wholesale of metals and metal ores |
2016-08-07 |
insert sic_code 71200 - Technical testing and analysis |
2016-08-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2016-08-07 |
update registered_address |
2016-07-13 |
delete address Top Floor 9 Broad St, Newtown, Powys, SY16 2LU,
Wales, UK |
2016-07-13 |
insert address 21a Mochdre Ind Est, Newtown, Powys, SY16 4LE,
Wales, UK |
2016-07-13 |
update primary_contact Top Floor 9 Broad St, Newtown, Powys, SY16 2LU,
Wales, UK => 21a Mochdre Ind Est, Newtown, Powys, SY16 4LE,
Wales, UK |
2016-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2016 FROM
TOP FLOOR 9 BROAD STREET
NEWTOWN
POWYS
SY16 2LU |
2016-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH CADENNE DE LANNOY |
2016-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH CADENNE DE LANNOY |
2016-04-30 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-08 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-29 |
update statutory_documents 02/07/15 FULL LIST |
2015-07-12 |
insert address Victoria House, Desborough St, High Wycombe, HP11 2NS,
Buckinghamshire, UK |
2015-07-12 |
insert alias CDL Group Ltd |
2015-07-12 |
insert phone 01494 601068 |
2015-05-16 |
insert phone 01686 806677 |
2015-05-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date null => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-02 => 2016-04-30 |
2015-04-02 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
insert company_previous_name AGRISTEEL LTD |
2015-03-07 |
update name AGRISTEEL LTD => CDL GROUP LTD |
2015-02-21 |
update statutory_documents COMPANY NAME CHANGED AGRISTEEL LTD
CERTIFICATE ISSUED ON 21/02/15 |
2014-09-07 |
delete address CEFNAIRE DOLFOR RD NEWTOWN POWYS WALES SY16 3AA |
2014-09-07 |
insert address TOP FLOOR 9 BROAD STREET NEWTOWN POWYS SY16 2LU |
2014-09-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date null => 2014-07-02 |
2014-09-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-08-13 |
update statutory_documents 02/07/14 FULL LIST |
2014-08-07 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
2014-08-07 |
insert address CEFNAIRE DOLFOR RD NEWTOWN POWYS WALES SY16 3AA |
2014-08-07 |
update registered_address |
2014-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
CEFNAIRE DOLFOR RD
NEWTOWN
POWYS
SY16 3AA
WALES |
2014-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND |
2013-07-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |